Search icon

FAST OPERATING CORP.

Company Details

Name: FAST OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (41 years ago)
Entity Number: 944877
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 48 Wall Street, 11th floor, New York, NY, United States, 10005
Principal Address: 2711 N. HASKELL AVE, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AVIK KABESSA Chief Executive Officer 2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 48 Wall Street, 11th floor, New York, NY, United States, 10005

National Provider Identifier

NPI Number:
1891383428
Certification Date:
2021-01-08

Authorized Person:

Name:
JOHN ROBERT MAZZIA
Role:
HEAD OF ADMINISTRATION
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
Yes

Contacts:

Fax:
2126627375

History

Start date End date Type Value
2024-03-06 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 2711 N. HASKELL AVE, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-03-06 Address 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-22 2024-03-06 Address 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004029 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210222000223 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
200929060500 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180904007508 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180525000649 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25

Court Cases

Court Case Summary

Filing Date:
2011-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
INTERNATIONAL CHAUFFEURED SERV
Party Role:
Plaintiff
Party Name:
FAST OPERATING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State